SEVEN SEAS WATER (PANAMA) HOLDINGS LTD

SEVEN SEAS WATER (PANAMA) HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSEVEN SEAS WATER (PANAMA) HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02215221
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SEVEN SEAS WATER (PANAMA) HOLDINGS LTD?

    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities

    Where is SEVEN SEAS WATER (PANAMA) HOLDINGS LTD located?

    Registered Office Address
    Suite 1, 7th Floor 50 Broadway
    SW1H 0BL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SEVEN SEAS WATER (PANAMA) HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    SEMBCORP INVESTMENTS LIMITEDNov 08, 2010Nov 08, 2010
    CASCAL INVESTMENTS LIMITEDSep 18, 2007Sep 18, 2007
    BIWATER SUPPLY LIMITEDMar 01, 1988Mar 01, 1988
    MOODSHIELD LIMITEDJan 29, 1988Jan 29, 1988

    What are the latest accounts for SEVEN SEAS WATER (PANAMA) HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SEVEN SEAS WATER (PANAMA) HOLDINGS LTD?

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for SEVEN SEAS WATER (PANAMA) HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Change of details for Sedna Foreignco Ltd as a person with significant control on Oct 15, 2025

    2 pagesPSC05

    Notification of Sedna Foreignco Ltd as a person with significant control on Oct 15, 2025

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 19, 2025

    2 pagesPSC09

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Registration of charge 022152210006, created on Aug 29, 2025

    26 pagesMR01

    Satisfaction of charge 022152210005 in full

    1 pagesMR04

    Confirmation statement made on May 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr. Chadwick Michael Schafer on Jan 01, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on May 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Director's details changed for Mr. Chadwick Michael Schafer on Oct 14, 2022

    2 pagesCH01

    Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on Oct 14, 2022

    1 pagesAD01

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 17/09/2021
    RES13
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Satisfaction of charge 022152210004 in full

    1 pagesMR04

    Registration of charge 022152210005, created on Sep 21, 2021

    25 pagesMR01

    Confirmation statement made on May 28, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    5 pagesMA

    Termination of appointment of Olaf Nicolai Krohg as a secretary on Feb 24, 2021

    1 pagesTM02

    Termination of appointment of Olaf N. Krohg as a director on Feb 24, 2021

    1 pagesTM01

    Who are the officers of SEVEN SEAS WATER (PANAMA) HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COSEC LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06412777
    128256230002
    SCHAFER, Chadwick Michael, Mr.
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor
    United Kingdom
    United StatesAmerican277038720002
    AMOS, Michael Charles Gilbert
    1 Harlands Grove
    BR6 7WB Orpington
    Kent
    Secretary
    1 Harlands Grove
    BR6 7WB Orpington
    Kent
    British9904110001
    DUFFY, Martin Robert Anthony
    4 Ashwood Park
    Lower Road
    KT22 9NT Fetcham
    Surrey
    Secretary
    4 Ashwood Park
    Lower Road
    KT22 9NT Fetcham
    Surrey
    British267590001
    EDWARDS, Timothy Philip
    13 Old Palace Road
    GU2 7TU Guildford
    Surrey
    Secretary
    13 Old Palace Road
    GU2 7TU Guildford
    Surrey
    British1697390002
    HANDS, Christopher Stephen
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Secretary
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    196818220001
    KERSLAKE, John Ernest Alfred
    Elmsleigh
    Leatherhead Road
    KT23 4RR Great Bookham
    Surrey
    Secretary
    Elmsleigh
    Leatherhead Road
    KT23 4RR Great Bookham
    Surrey
    British14793390001
    KROHG, Olaf Nicolai, Mr.
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Secretary
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    277369430001
    LAMB, Jonathan Stuart
    Higher Drive
    SM7 1PF Banstead
    8
    Surrey
    Secretary
    Higher Drive
    SM7 1PF Banstead
    8
    Surrey
    British132320010001
    RAMSEY, Alison Tracy
    Francis Avenue
    BH11 8NX Bournemouth
    George Jessel House
    Dorset
    United Kingdom
    Secretary
    Francis Avenue
    BH11 8NX Bournemouth
    George Jessel House
    Dorset
    United Kingdom
    156815030002
    SAYERS, David George
    The Maples
    Horsell Vale
    GU21 4QU Woking
    Surrey
    Secretary
    The Maples
    Horsell Vale
    GU21 4QU Woking
    Surrey
    British14090090002
    BENFIELD, Douglas Charles
    Red House
    Blacksmiths Lane Laleham-On-Thames
    TW18 1UB Staines
    Middlesex
    Director
    Red House
    Blacksmiths Lane Laleham-On-Thames
    TW18 1UB Staines
    Middlesex
    British1610390001
    BOURTON, Richard Alan
    Westerlands 9 Sondes Place Drive
    RH4 3ED Dorking
    Surrey
    Director
    Westerlands 9 Sondes Place Drive
    RH4 3ED Dorking
    Surrey
    British44285340001
    BRIDGEWATER, Peter Jeremy
    Francis Avenue
    BH11 8NX Bournemouth
    George Jessel House
    Dorset
    United Kingdom
    Director
    Francis Avenue
    BH11 8NX Bournemouth
    George Jessel House
    Dorset
    United Kingdom
    EnglandBritish81522390001
    CHEN, Dan
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    SingaporeSingaporean239737220001
    COOMBS, Michael Andrew
    Bailing Hill
    Broadbridge Heath Road
    RH12 3RT Warmham
    Beechwood
    Horsham
    Director
    Bailing Hill
    Broadbridge Heath Road
    RH12 3RT Warmham
    Beechwood
    Horsham
    United KingdomBritish158300960001
    GOSCOMB, Christopher Roderick John
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    Director
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    UkBritish1610330001
    GUY, David Michael
    Frith Hill Road
    GU7 2EE Godalming
    Highcroft
    Surrey
    England
    Director
    Frith Hill Road
    GU7 2EE Godalming
    Highcroft
    Surrey
    England
    United KingdomBritish154705640001
    HANDS, Stephen Christopher
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    EnglandBritish150932720001
    HOLLINSHEAD, Steven John
    4 Strawberry Fields
    GU24 9SP Bisley
    Surrey
    Director
    4 Strawberry Fields
    GU24 9SP Bisley
    Surrey
    United KingdomBritish111385450001
    HUNG, Kwok Hing Frederick, Mr.
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    United StatesAmerican277038780001
    JARDINE, Thomas Philip
    10 Bennerley Road
    SW11 6DS London
    Director
    10 Bennerley Road
    SW11 6DS London
    British44030520002
    JONES, Leslie
    Ridgmount
    Lawbrook Lane
    GU5 9QW Peaslake
    Surrey
    Director
    Ridgmount
    Lawbrook Lane
    GU5 9QW Peaslake
    Surrey
    British77693680001
    KROHG, Olaf N., Mr.
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    United StatesAmerican277038790001
    LER, Siah Neo, Catherina
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    England
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    England
    SingaporeSingaporean190216050001
    MAGOR, David Lawrence
    Trevaylor,96 East Lane
    West Horsley
    KT24 6LQ Leatherhead
    Surrey
    Director
    Trevaylor,96 East Lane
    West Horsley
    KT24 6LQ Leatherhead
    Surrey
    British3974800002
    PYATT, Patricia Ann
    Casa Bonita, Leys Road, Harvington
    WR11 8LZ Evesham
    Worcestershire
    Director
    Casa Bonita, Leys Road, Harvington
    WR11 8LZ Evesham
    Worcestershire
    British88189950001
    RICHARDS, Anthony Michael
    Nilgiris
    Apostles Oak
    WR6 6AD Abberley
    Worcester
    Director
    Nilgiris
    Apostles Oak
    WR6 6AD Abberley
    Worcester
    British18714920001
    RICHER, Stephane Marcel Jean
    7 Rue Colbert
    Versailles
    7800
    France
    Director
    7 Rue Colbert
    Versailles
    7800
    France
    FranceFrench108048830001
    ROBINSON, Peter Lee
    The Knoll Deepdene Park Road
    RH5 4AW Dorking
    Surrey
    Director
    The Knoll Deepdene Park Road
    RH5 4AW Dorking
    Surrey
    British1610350001
    SMITH, Peter Leslie
    9 Clearwater Place
    KT6 4ET Long Ditton
    Surrey
    Director
    9 Clearwater Place
    KT6 4ET Long Ditton
    Surrey
    British63289780001
    SWEETSUR, Grahame
    6 Squirrels Green
    Bookham
    KT23 3LE Leatherhead
    Surrey
    Director
    6 Squirrels Green
    Bookham
    KT23 3LE Leatherhead
    Surrey
    British16121580001
    SWEETSUR, Grahame
    6 Squirrels Green
    Bookham
    KT23 3LE Leatherhead
    Surrey
    Director
    6 Squirrels Green
    Bookham
    KT23 3LE Leatherhead
    Surrey
    British16121580001
    TAYLOR, Trevor John
    Gingerburys
    Cox Green
    RH12 3DD Rudgwick
    West Sussex
    Director
    Gingerburys
    Cox Green
    RH12 3DD Rudgwick
    West Sussex
    EnglandBritish97671260001
    THURSTON, Mark Stuart
    The Garth
    High Lane
    GU27 1BD Haslemere
    Director
    The Garth
    High Lane
    GU27 1BD Haslemere
    EnglandBritish114940320003

    Who are the persons with significant control of SEVEN SEAS WATER (PANAMA) HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    W1F 8JB London
    30 Broadwick
    United Kingdom
    Oct 15, 2025
    W1F 8JB London
    30 Broadwick
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number16455955
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sembcorp Holdings Limited
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Hq
    United Kingdom
    Apr 06, 2016
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Hq
    United Kingdom
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06707340
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for SEVEN SEAS WATER (PANAMA) HOLDINGS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2020Oct 15, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0